Background WavePink WaveYellow Wave

QUAY MEDICAL CARE LIMITED (05711450)

QUAY MEDICAL CARE LIMITED (05711450) is an active UK company. incorporated on 15 February 2006. with registered office in Poole. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. QUAY MEDICAL CARE LIMITED has been registered for 20 years. Current directors include BARRON, Liam, Dr, BRITTON, Nicholas, Dr, CHAPMAN, Sheona, Dr and 13 others.

Company Number
05711450
Status
active
Type
ltd
Incorporated
15 February 2006
Age
20 years
Address
306 Blandford Road, Poole, BH15 4JQ
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
BARRON, Liam, Dr, BRITTON, Nicholas, Dr, CHAPMAN, Sheona, Dr, CHIMBWANDA, Farai, Dr, GUCIK, Milan, Dr, GUDURU, Krishna, Dr, HILL, Stephanie, MOORE, Caroline Aimee Sian, MOORE, Patrick John, Dr, MOWBRAY, Aidan, Dr, OWEN, Timothy Edward, Dr, OXLEY, Ben, Dr, POON, Caroline Teresita, Dr, POWELL, Charles, Dr, SCOTT, Lucy, Dr, WEBB, Derek, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUAY MEDICAL CARE LIMITED

QUAY MEDICAL CARE LIMITED is an active company incorporated on 15 February 2006 with the registered office located in Poole. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. QUAY MEDICAL CARE LIMITED was registered 20 years ago.(SIC: 86210)

Status

active

Active since 20 years ago

Company No

05711450

LTD Company

Age

20 Years

Incorporated 15 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

QUAY HEALTH PROFESSIONALS LIMITED
From: 15 February 2006To: 24 February 2006
Contact
Address

306 Blandford Road Hamworthy Poole, BH15 4JQ,

Timeline

40 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Jun 10
Director Joined
Jun 10
Funding Round
Jun 10
Director Joined
Jun 10
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 14
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Jul 23
Director Left
Apr 24
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
May 25
1
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

16 Active
15 Resigned

BARRON, Liam, Dr

Active
306 Blandford Road, PooleBH15 4JQ
Born December 1987
Director
Appointed 01 Sept 2021

BRITTON, Nicholas, Dr

Active
306 Blandford Road, PooleBH15 4JQ
Born January 1969
Director
Appointed 12 Apr 2010

CHAPMAN, Sheona, Dr

Active
306 Blandford Road, PooleBH15 4JQ
Born August 1982
Director
Appointed 01 Jul 2020

CHIMBWANDA, Farai, Dr

Active
306 Blandford Road, PooleBH15 4JQ
Born October 1978
Director
Appointed 01 Jul 2021

GUCIK, Milan, Dr

Active
Blandford Road, PooleBH15 4JQ
Born September 1992
Director
Appointed 01 May 2025

GUDURU, Krishna, Dr

Active
306 Blandford Road, PooleBH15 4JQ
Born October 1976
Director
Appointed 01 Oct 2024

HILL, Stephanie

Active
306 Blandford Road, PooleBH15 4JQ
Born July 1980
Director
Appointed 01 Oct 2024

MOORE, Caroline Aimee Sian

Active
306 Blandford Road, PooleBH15 4JQ
Born August 1981
Director
Appointed 01 May 2016

MOORE, Patrick John, Dr

Active
306 Blandford Road, PooleBH15 4JQ
Born March 1979
Director
Appointed 16 Jul 2012

MOWBRAY, Aidan, Dr

Active
306 Blandford Road, PooleBH15 4JQ
Born January 1969
Director
Appointed 12 Apr 2010

OWEN, Timothy Edward, Dr

Active
306 Blandford Road, PooleBH15 4JQ
Born September 1981
Director
Appointed 01 Oct 2015

OXLEY, Ben, Dr

Active
306 Blandford Road, PooleBH15 4JQ
Born February 1976
Director
Appointed 23 Feb 2009

POON, Caroline Teresita, Dr

Active
306 Blandford Road, PooleBH15 4JQ
Born June 1976
Director
Appointed 01 May 2013

POWELL, Charles, Dr

Active
306 Blandford Road, PooleBH15 4JQ
Born August 1963
Director
Appointed 12 Apr 2010

SCOTT, Lucy, Dr

Active
306 Blandford Road, PooleBH15 4JQ
Born December 1974
Director
Appointed 01 Oct 2024

WEBB, Derek, Dr

Active
306 Blandford Road, PooleBH15 4JQ
Born July 1981
Director
Appointed 01 Aug 2015

MOYSE, Graham, Dr

Resigned
306 Blandford Road, PooleBH15 4JQ
Secretary
Appointed 15 Feb 2006
Resigned 12 Apr 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Feb 2006
Resigned 15 Feb 2006

BALLINGER, Fiona, Dr

Resigned
306 Blandford Road, PooleBH15 4JQ
Born December 1954
Director
Appointed 12 Apr 2010
Resigned 30 Apr 2016

GRAHAM, David, Dr

Resigned
306 Blandford Road, PooleBH15 4JQ
Born March 1946
Director
Appointed 12 Apr 2010
Resigned 30 Jun 2011

GRAHAM, David, Dr

Resigned
The Birches, Merley, WimborneBH21 3DB
Born March 1946
Director
Appointed 15 Feb 2006
Resigned 09 Feb 2009

HAMILTON-GREY, Laura, Dr

Resigned
306 Blandford Road, PooleBH15 4JQ
Born October 1982
Director
Appointed 17 Oct 2021
Resigned 31 Mar 2024

LEVITT, Richard, Dr

Resigned
306 Blandford Road, PooleBH15 4JQ
Born October 1954
Director
Appointed 12 Apr 2010
Resigned 31 Jul 2015

LINLEY-ADAMS, Anne Catherine

Resigned
306 Blandford Road, PooleBH15 4JQ
Born January 1961
Director
Appointed 12 Apr 2010
Resigned 30 Jun 2020

MOYSE, Graham, Dr

Resigned
306 Blandford Road, PooleBH15 4JQ
Born July 1959
Director
Appointed 12 Apr 2010
Resigned 30 Jun 2021

NEAVE, Sandra, Dr

Resigned
306 Blandford Road, PooleBH15 4JQ
Born October 1965
Director
Appointed 12 Apr 2010
Resigned 04 Jul 2024

PLAYFAIR, Christopher James

Resigned
306 Blandford Road, PooleBH15 4JQ
Born March 1953
Director
Appointed 15 Feb 2006
Resigned 15 Jul 2012

RAY, Jacqueline, Dr

Resigned
306 Blandford Road, PooleBH15 4JQ
Born September 1965
Director
Appointed 12 Apr 2010
Resigned 13 Jun 2024

SAUNDERS, Emma, Dr

Resigned
306 Blandford Road, PooleBH15 4JQ
Born October 1964
Director
Appointed 01 Jul 2011
Resigned 30 Jun 2023

SEAL, Patrick, Dr

Resigned
306 Blandford Road, PooleBH15 4JQ
Born January 1960
Director
Appointed 12 Apr 2010
Resigned 31 Aug 2021

WEBB, Jennifer, Dr

Resigned
306 Blandford Road, PooleBH15 4JQ
Born May 1959
Director
Appointed 12 Apr 2010
Resigned 30 Jun 2021

Persons with significant control

1

Dr Benjamin Alan Oxley

Active
306 Blandford Road, PooleBH15 4JQ
Born February 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Second Filing Of Director Appointment With Name
22 April 2021
RP04AP01RP04AP01
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Dormant
20 September 2010
AAAnnual Accounts
Capital Allotment Shares
9 June 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
12 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Sail Address Company
2 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
2 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 December 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 November 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Certificate Change Of Name Company
24 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 2006
288bResignation of Director or Secretary
Incorporation Company
15 February 2006
NEWINCIncorporation